UKBizDB.co.uk

DROPPEDOFF SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Droppedoff Services Ltd. The company was founded 5 years ago and was given the registration number 11693521. The firm's registered office is in SLOUGH. You can find them at 23 High Street, Langley, Slough, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DROPPEDOFF SERVICES LTD
Company Number:11693521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2018
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:23 High Street, Langley, Slough, England, SL3 8NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 42 Blunts Farm, Coopersale Lane, Theydon Bois, Epping, England, CM16 7NT

Director01 April 2021Active
42a, Boyn Valley Road, Maidenhead, England, SL6 4ED

Director01 April 2021Active
Coleridge House, 5 - 7a Park Street, Slough, England, SL1 1PE

Director01 February 2020Active
23, High Street, Langley, Slough, England, SL3 8NF

Director01 February 2020Active
Coleridge House, 5-7a Park Street, Slough, United Kingdom, SL1 1PE

Director23 November 2018Active
Coleridge House, 5-7a Park Street, Slough, United Kingdom, SL1 1PE

Director01 February 2020Active
7, Hencroft Street North, Slough, England, SL1 1RG

Director01 April 2020Active

People with Significant Control

Mr Adrian Constantinescu
Notified on:01 April 2021
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:Unit 42 Blunts Farm, Coopersale Lane, Epping, England, CM16 7NT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sajjad Ahmed Mirza
Notified on:01 April 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:7, Hencroft Street North, Slough, England, SL1 1RG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Naveed Nawaz Khan
Notified on:01 February 2020
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:United Kingdom
Address:Coleridge House, 5-7a Park Street, Slough, United Kingdom, SL1 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adil Khan
Notified on:01 February 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Coleridge House, 5 - 7a Park Street, Slough, England, SL1 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kaisar Khan
Notified on:23 November 2018
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:United Kingdom
Address:Coleridge House, 5-7a Park Street, Slough, United Kingdom, SL1 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2022-12-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Address

Change registered office address company with date old address new address.

Download
2021-11-19Gazette

Gazette filings brought up to date.

Download
2021-11-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Address

Change registered office address company with date old address new address.

Download
2021-05-25Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-09Address

Change registered office address company with date old address new address.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Address

Change registered office address company with date old address new address.

Download
2020-10-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.